Advanced company searchLink opens in new window

CME CLEARING EUROPE LIMITED

Company number 06922932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 21 July 2023
23 Jan 2023 AD03 Register(s) moved to registered inspection location One New Change London EC4M 9AF
13 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 21 July 2022
31 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 21 July 2021
02 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 21 July 2020
12 Feb 2020 PSC05 Change of details for Cme Finance Holdings Limited as a person with significant control on 7 February 2020
16 Aug 2019 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to One New Change London EC4M 9AF
15 Aug 2019 AD01 Registered office address changed from One New Change London EC4M 9AF to 1 More London Place London SE1 2AF on 15 August 2019
14 Aug 2019 LIQ01 Declaration of solvency
14 Aug 2019 600 Appointment of a voluntary liquidator
14 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-22
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 MR04 Satisfaction of charge 069229320003 in full
09 Aug 2018 MR04 Satisfaction of charge 069229320002 in full
12 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
19 Feb 2018 MR04 Satisfaction of charge 1 in full
24 Nov 2017 SH20 Statement by Directors
24 Nov 2017 SH19 Statement of capital on 24 November 2017
  • GBP 1
24 Nov 2017 CAP-SS Solvency Statement dated 21/11/17
24 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2017 TM01 Termination of appointment of Kimberly Sue Taylor as a director on 12 October 2017
25 Oct 2017 TM01 Termination of appointment of Wesley Lamar Betsill as a director on 12 October 2017
17 Oct 2017 TM01 Termination of appointment of Siu Hong Fan as a director on 12 October 2017
17 Oct 2017 TM01 Termination of appointment of Simon John Stormer as a director on 12 October 2017